LENDLEASE SOLIHULL LIMITED
Overview
| Company Name | LENDLEASE SOLIHULL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03458451 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LENDLEASE SOLIHULL LIMITED?
- Development of building projects (41100) / Construction
Where is LENDLEASE SOLIHULL LIMITED located?
| Registered Office Address | 20 Triton Street Regent's Place NW1 3BF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE SOLIHULL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE SOLIHULL LIMITED | Apr 23, 1998 | Apr 23, 1998 |
| LEND LEASE TURIN LIMITED | Dec 23, 1997 | Dec 23, 1997 |
| HACKREMCO (NO.1288) LIMITED | Oct 31, 1997 | Oct 31, 1997 |
What are the latest accounts for LENDLEASE SOLIHULL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for LENDLEASE SOLIHULL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Elizabeth Quinlan as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 13 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Jennifer Draper as a secretary on Dec 21, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Thomas Lachlan Mackellar as a director on Oct 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark John Packer as a director on Oct 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Jennifer Draper as a secretary on Oct 20, 2016 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Andrew Coppell as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | 1 pages | AD04 | ||||||||||
Secretary's details changed for Capita Company Secretarial Services Limited on Oct 30, 2014 | 1 pages | CH04 | ||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of LENDLEASE SOLIHULL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACKELLAR, Thomas Lachlan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 211753840001 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| CUTTS, Alistair | Secretary | 15a Vine Road KT8 9LF East Molesey Surrey | British | 103721920002 | ||||||||||
| DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 216757260001 | |||||||||||
| GOUGH, Alison Louise | Secretary | 12 Redcliffe Mews SW10 9JU London | Australian | 62074540001 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | British | 93299990001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| NICKLIN, Susan Patricia | Secretary | Flat 4 7 Barkston Gardens SW5 0ER Earls Court London | British | 88285310001 | ||||||||||
| SUTTON, Penelope Ruth | Secretary | 32 Saxon Road BR1 3RP Bromley Kent | British | 38586070002 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | 57726590002 | ||||||||||
| BUTLER, Robin Elliot | Director | Gatehouse Farm GU31 5DB Trotton West Sussex | British | 90075620001 | ||||||||||
| CABLE, Richard Malcolm | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 65264230002 | |||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHISHOLM, Allan Donald | Director | 49 Colcokes Road SM7 2EJ Banstead Surrey | England | British | 545510001 | |||||||||
| COLLINS, Jeremy David Marven | Director | Meridon House Bishops Sutton SO24 0AL Alresford Hampshire | United Kingdom | British | 85787750001 | |||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 140027550001 | |||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| HUTTON, David Stewart | Director | 2-138 Fellows Road Swiss Cottage NW3 3JH London | Australian | 70960410002 | ||||||||||
| LABBAD, Daniel | Director | Lenthall Road E8 3JN London 107, England | England | Australian | 111679880003 | |||||||||
| MARSHALL, Ian | Director | 43 Belsize Road NW6 4RX London | British | 81232950001 | ||||||||||
| MATHESON, Craig Stephen | Director | 5 Cook Court 151a Rotherhithe Street SE16 5QR London | United Kingdom | New Zealand | 96577080003 | |||||||||
| MATHESON, Craig Stephen | Director | 5 Cook Court 151a Rotherhithe Street SE16 5QR London | United Kingdom | New Zealand | 96577080003 | |||||||||
| NICKLIN, Digby Stuart | Director | Petworth Road Wisborough Green RH14 0BJ North Billingshurst Vine Cottage West Sussex | United Kingdom | British | 258960010001 | |||||||||
| PEERS, Jeffrey Nicholas | Director | 9 Eastbury Road KT2 5AL Kingston Upon Thames Surrey | Australian | 104800370001 | ||||||||||
| PERRY, David Keith | Director | Saint Leonards Road KT6 4DE Surbiton 10 Surrey | England | British | 71558970002 | |||||||||
| QUINLAN, Victoria Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | 134667530006 | |||||||||
| SCOTT, Georgina Jane | Director | The Red House 49-53 Clerkenwell Road EC1M 5RS London Flat 10 | England | British | 129107550001 | |||||||||
| WALICHNOWSKI, Peter | Director | 7 York Avenue East Sheen SW14 7LQ London | Australian | 71829150001 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LENDLEASE SOLIHULL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LENDLEASE SOLIHULL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed | Created On Aug 14, 2001 Delivered On Aug 21, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under and in accordance with the provisions of clause 9.4 of the agreement for lease dated 8TH august 2001 between the company (as developer) mexx limited (as tenant) and mexx group bv under which the developer agreed to grant and the tenant agreed to accept a lease of unit 9 touchwood solihull | |
Short particulars All the company's right title benefit and interest in and to the deposit sum of £587,500 and all related rights accruing therefrom under the terms of the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jun 25, 1999 Delivered On Jul 09, 1999 | Satisfied | Amount secured In relation to a debtor all present and future obligations and liabilities due or to become due from that debtor (as defined) to the chargee on any account whatsoever under or in relation to the eligible receivable (as defined) owned by it and in relation to a sale party all present and future obligations and liabilities due or to become from that sale party (as defined) or by some other person of that sale party to the purchase parties (as defined) (or any of them) under the purchase documents (as defined) on any account whatsoever | |
Short particulars L/H land k/a clarendon house solihull west midlands. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0